About

Registered Number: 06459393
Date of Incorporation: 21/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Bk House Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG

 

Founded in 2007, Bk Businesses Ltd have registered office in Wrexham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Ruler, Julie Margaret is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RULER, Julie Margaret 10 May 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 21 December 2017
CH01 - Change of particulars for director 18 October 2017
CH01 - Change of particulars for director 18 October 2017
AA - Annual Accounts 16 October 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 14 July 2016
MR04 - N/A 19 February 2016
MR04 - N/A 18 February 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 10 January 2015
AA - Annual Accounts 21 August 2014
MR05 - N/A 30 July 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 16 May 2013
AD01 - Change of registered office address 23 January 2013
AR01 - Annual Return 16 January 2013
AP01 - Appointment of director 28 June 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 25 November 2009
287 - Change in situation or address of Registered Office 13 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2009
363a - Annual Return 15 January 2009
395 - Particulars of a mortgage or charge 23 December 2008
395 - Particulars of a mortgage or charge 16 December 2008
395 - Particulars of a mortgage or charge 05 December 2008
395 - Particulars of a mortgage or charge 04 December 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
RESOLUTIONS - N/A 02 May 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 May 2008
395 - Particulars of a mortgage or charge 27 February 2008
RESOLUTIONS - N/A 31 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2008
123 - Notice of increase in nominal capital 31 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
NEWINC - New incorporation documents 21 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 2008 Fully Satisfied

N/A

Rent deposit deed 03 December 2008 Outstanding

N/A

Legal mortgage 03 December 2008 Fully Satisfied

N/A

Legal charge 03 December 2008 Fully Satisfied

N/A

Debenture 07 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.